Get an alert when MEDCURRENT UK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-19 (in 10mo)

Last made up 2026-03-05

Watchouts

1 item

Cash

£3M

+1,340.9% highest in 4 filed years

Net assets

-£84K

+21.4% vs 2022

Employees

2

+100% highest in 4 filed years

Profit before tax

Period ending 2023-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

5-year trend · latest reflected 2023-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2023-12-31.

Metric Trend 2020-03-312021-03-312022-03-312022-12-312023-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £52£1,034,419£178,205£2,567,843
Total assets less current liabilities -£51,197-£48,563-£106,224-£83,519
Net assets £100
Equity £100-£51,197-£48,563-£106,224-£83,519
Average employees 1012
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
TC Group
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 7 resigned

Name Role Appointed Born Nationality
EDWIN COE SECRETARIES LIMITED Corporate Secretary 2024-10-04
GOFFENBERG, Brian Leonard Director 2024-10-04 Jul 1960 Canadian
MATLOW, Daniel Paul Director 2024-10-04 Jul 1962 Canadian
SANDERS, Michael John Director 2024-10-04 Feb 1973 British
Show 7 resigned officers
Name Role Appointed Resigned
VISTRA COSEC LIMITED Corporate Secretary 2023-03-20 2024-09-30
DUBOC, Samuel Livingston Director 2018-03-06 2019-04-01
GULA, William Director 2018-03-06 2024-10-04
HERMAN, Stephen Jay Director 2018-03-06 2024-10-04
LASIUK, Paul Donald Director 2018-03-06 2021-01-06
MANGET, Jotinder Jit Singh Director 2018-03-06 2024-10-04
MCCALLUM, Catherine Anne Director 2018-03-06 2020-04-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vitalhub Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-04-01 Active
Vitalhub Corp Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-04 Ceased 2026-04-01

Filing timeline

Last 20 of 40 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-10-14 MA Memorandum articles
  • 2024-10-14 RESOLUTIONS Resolution
Date Type Category Description
2026-04-09 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-04-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-18 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-17 AA accounts Accounts with accounts type full
2025-03-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-14 MA incorporation Memorandum articles
2024-10-14 RESOLUTIONS resolution Resolution
2024-10-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-11 AP04 officers Appoint corporate secretary company with name date PDF
2024-10-11 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-10-11 TM01 officers Termination director company with name termination date PDF
2024-09-30 TM02 officers Termination secretary company with name termination date PDF
2024-05-31 AA accounts Accounts with accounts type total exemption full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page